UKBizDB.co.uk

ASHFORD SPORTS CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashford Sports Club,limited(the). The company was founded 103 years ago and was given the registration number 00171652. The firm's registered office is in ASHFORD. You can find them at The Pavilion, Woodthorpe Road, Ashford, Middlesex. This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:ASHFORD SPORTS CLUB,LIMITED(THE)
Company Number:00171652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1920
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:The Pavilion, Woodthorpe Road, Ashford, Middlesex, TW15 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Secretary28 September 2023Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director25 April 2019Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director31 October 2002Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director-Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director21 January 1993Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director16 December 2015Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director28 October 2010Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director29 May 2008Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director26 August 2021Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director-Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Secretary19 April 1996Active
50 Western Drive, Shepperton, TW17 8HW

Secretary-Active
24 Tudor Road, Ashford, TW15 1QW

Secretary24 May 1993Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director19 April 1996Active
23 The Wickets, Woodthorpe, Ashford, TW15 2PP

Director25 April 1996Active
3 Lime Avenue, Camberley, GU15 2BS

Director-Active
10 Mayfield Close, Ashford, TW15 2AT

Director27 March 2008Active
10 Ford Road, Ashford, TW15 2RD

Director-Active
7 Walton Park, Walton On Thames, KT12 3ET

Director27 May 1999Active
8 Belle Vue Close, Staines, TW18 2HY

Director30 September 1999Active
50 Western Drive, Shepperton, TW17 8HW

Director-Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director26 June 2014Active
The Pavilion, Woodthorpe Road, Ashford, TW15 3JX

Director28 July 2011Active
11 Sandringham Drive, Ashford, TW15 3JH

Director29 November 2001Active
24 Tudor Road, Ashford, TW15 1QW

Director06 December 1992Active
1 Brownrigg Road, Ashford, TW15 2TL

Director25 January 2007Active
1 Brownrigg Road, Ashford, TW15 2TL

Director24 February 2005Active
1 Brownrigg Road, Ashford, TW15 2TL

Director25 April 1996Active
697 Hanworth Road, Hounslow, TW4 5PS

Director30 August 2007Active
55, West Close, Ashford, TW15 3LN

Director29 May 2008Active
16 Ash Grove, Staines, TW18 1JD

Director27 July 2000Active
97 Wensleydale Road, Hampton, TW12 2LZ

Director29 November 2007Active
21 Bowes Road, Walton On Thames, KT12 3HS

Director23 May 1996Active
73 Parkland Grove, Ashford, TW15 2JF

Director15 October 1991Active
18 Brownrigg Road, Ashford, TW15 2TL

Director09 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.